Yidi ZHOU

Total number of appointments 16, 16 active appointments

DD LOUNGE LTD

Correspondence address
First Floor 25 Hessel St, London, United Kingdom, E1 2LR
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 July 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 2LR £699,000

DAN DAN GROUP LTD

Correspondence address
The Coach House 1 Howard Road, Reigate, England, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

SAYURI LTD

Correspondence address
126a Middlesex Street, London, England, E1 7HY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
1 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode E1 7HY £15,661,000

YY VENTURES LTD

Correspondence address
The Coach House 1 Howard Road, Reigate, Surrey, England, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
27 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

DD WEMBLEY LTD

Correspondence address
Flat 110 The Factory Memorial Avenue, Slough, England, SL1 3GZ
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 December 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SL1 3GZ £446,000

DD BATTERSEA LTD

Correspondence address
The Coach House 1 Howard Road, North Building, Reigate, England, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
24 October 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode RH2 7JE £693,000

DD LDN BRIDGE LTD

Correspondence address
The Coach House 1 Howard Road, Reigate, Surrey, England, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
20 June 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

DD PROPERTIES E1 LTD

Correspondence address
The Coach House 1 Howard Road, Reigate, England, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
15 March 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

DD WCL LTD

Correspondence address
The Coach House 1 Howard Road, Reigate, England, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
13 February 2024
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

HOTTO POTTO LTD

Correspondence address
The Coach House North Building, 1 Howard Road, Reigate, Surrey, United Kingdom, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
7 June 2022
Resigned on
15 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

YY VENTURES LTD

Correspondence address
The Coach House North Building, 1 Howard Road, Reigate, Surrey, United Kingdom, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
11 May 2022
Resigned on
5 September 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

ASAGO LIMITED

Correspondence address
126a Middlesex Street, London, United Kingdom, E1 7HY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
2 November 2021
Resigned on
29 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 7HY £15,661,000

SISSI HAIR LTD

Correspondence address
The Coach House North Building, 1 Howard Road, Reigate, Surrey, United Kingdom, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
28 October 2021
Resigned on
20 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

UK CHA TRADING LIMITED

Correspondence address
2 Commercial Street, London, United Kingdom, E1 6LP
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 October 2021
Resigned on
5 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 6LP £2,776,000

Z&Z RESTAURANT LTD

Correspondence address
The Coach House North Building, 1 Howard Road, Reigate, Surrey, United Kingdom, RH2 7JE
Role ACTIVE
director
Date of birth
February 1977
Appointed on
14 May 2021
Resigned on
26 July 2023
Nationality
British
Occupation
Director

Average house price in the postcode RH2 7JE £693,000

KITORI LIMITED

Correspondence address
126a Middlesex Street, London, United Kingdom, E1 7HY
Role ACTIVE
director
Date of birth
February 1977
Appointed on
28 September 2011
Resigned on
18 November 2021
Nationality
British
Occupation
Restaurat

Average house price in the postcode E1 7HY £15,661,000